Company NamePHIG Limited
Company StatusDissolved
Company Number05522756
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 August 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameMr John Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed08 August 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clairs Farm
Sailors Lane
Corhampton
Hampshire
SO32 3LP
Director NameOwen James Nisbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 August 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebury Road
London
SW6 2NH
Secretary NameOwen James Nisbett
NationalityNew Zealander
StatusClosed
Appointed08 August 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebury Road
London
SW6 2NH
Director NamePaul William Richards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address30 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
11 September 2008Application for striking-off (1 page)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Registered office changed on 20/08/07 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 November 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 29/07/06; full list of members (4 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 September 2005New director appointed (3 pages)
18 August 2005Registered office changed on 18/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Nc inc already adjusted 08/08/05 (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 August 2005Memorandum and Articles of Association (22 pages)
18 August 2005Ad 08/08/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (4 pages)
29 July 2005Incorporation (28 pages)